Search icon

AMID REALTY CO. INC.

Print

Details

Entity Number 54668

Status Active

NameAMID REALTY CO. INC.

CountyNew York

Date of registration 22 Oct 1943 (81 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 203 MESEROLE AVE, BROOKLYN, NY, United States, 11222

Address ZIP code 11222

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address

GINA ARGENTO

DOS Process Agent

203 MESEROLE AVE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address

GINA ARGENTO

Chief Executive Officer

203 MESEROLE AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value

2024-07-02

2024-07-02

Address

203 MESEROLE AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

2023-11-16

2024-07-02

Shares

Share type: CAP, Number of shares: 0, Par value: 20000

2023-02-28

2023-11-16

Shares

Share type: CAP, Number of shares: 0, Par value: 20000

2023-02-27

2023-02-28

Shares

Share type: CAP, Number of shares: 0, Par value: 20000

2023-02-24

2024-07-02

Address

203 MESEROLE AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

2023-02-24

2023-02-27

Shares

Share type: CAP, Number of shares: 0, Par value: 20000

2023-02-24

2024-07-02

Address

203 MESEROLE AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

1943-10-22

2023-02-24

Address

41 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1943-10-22

2023-02-24

Shares

Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date

240702001278

2024-07-02

BIENNIAL STATEMENT

2024-07-02

230224002590

2023-02-24

BIENNIAL STATEMENT

2021-10-01

Z022656-2

1980-08-05

ASSUMED NAME CORP INITIAL FILING

1980-08-05

6195-30

1943-10-22

CERTIFICATE OF INCORPORATION

1943-10-22

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts